Name: | HANA FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2003 (22 years ago) |
Entity Number: | 2896621 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1000 WILSHIRE BLVD, SUITE 1250, LOS ANGELES, CA, United States, 90017 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
SUNNE S KIM | Chief Executive Officer | 1000 WILSHIRE BLVD, SUITE 1250, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 1000 WILSHIRE BLVD, 20TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 1000 WILSHIRE BLVD, SUITE 1250, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-08-28 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-03-29 | 2024-08-28 | Address | 1000 WILSHIRE BLVD, 20TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 1000 WILSHIRE BLVD, SUITE 1250, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003088 | 2024-08-23 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-23 |
240329001903 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
150306002024 | 2015-03-06 | BIENNIAL STATEMENT | 2013-04-01 |
130410000933 | 2013-04-10 | CERTIFICATE OF CHANGE | 2013-04-10 |
030418000682 | 2003-04-18 | APPLICATION OF AUTHORITY | 2003-04-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State